Irishman Creek Station Limited, a registered company, was started on 29 May 1963. 9429031942942 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Christine Ellen Rietveld - an active director whose contract started on 03 Jul 2015,
Johannes Adrianus Cornelius Rietveld - an active director whose contract started on 03 Jul 2015,
Gillian Wills - an inactive director whose contract started on 25 Nov 1990 and was terminated on 03 Jul 2015,
Thomas Justin Wills - an inactive director whose contract started on 25 Nov 1990 and was terminated on 03 Jul 2015,
Richard Thomas Wardell - an inactive director whose contract started on 25 Nov 1990 and was terminated on 12 Nov 2008.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Irishman Creek Station Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 05 May 2021.
All company shares (39500 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Rietveld, Johannes Adrianus Cornelius (an individual) located at Christchurch postcode 8053,
Rietveld, Christine Ellen (an individual) located at Christchurch postcode 8053.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Nov 2019 to 05 May 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Nov 2015 to 21 Nov 2019
Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Dec 2012 to 13 Nov 2015
Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered address used from 10 Sep 2001 to 06 Dec 2012
Address: Brown Glassfed & Co Limited, Level 1, 55 Kilmore Street, Christchurch
Registered address used from 10 Sep 2001 to 10 Sep 2001
Address: Graham C Brown, Level 1, 55 Kilmore Street, Christchurch
Physical address used from 25 Sep 2000 to 25 Sep 2000
Address: Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical address used from 25 Sep 2000 to 06 Dec 2012
Address: Graham C Brown, Level 1, 55 Kilmore Street, Christchurch
Registered address used from 29 Sep 1999 to 10 Sep 2001
Address: C/- B N Z Building, Level 9, 137 Armagh Street, Christchurch
Physical address used from 05 Oct 1998 to 25 Sep 2000
Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 05 Oct 1998 to 29 Sep 1999
Address: Level 6, 137 Armagh Street, Christchurch
Registered address used from 01 Feb 1994 to 01 Feb 1994
Basic Financial info
Total number of Shares: 39500
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 39500 | |||
Individual | Rietveld, Johannes Adrianus Cornelius |
Christchurch 8053 New Zealand |
03 Jul 2015 - |
Individual | Rietveld, Christine Ellen |
Christchurch 8053 New Zealand |
03 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wills, Thomas Justin |
Private Bag Timaru |
29 May 1963 - 03 Jul 2015 |
Individual | Wills, Gillian |
Private Bag Timaru |
29 May 1963 - 03 Jul 2015 |
Individual | Gibson, Evan |
Rd 2 Wanaka 9382 New Zealand |
10 Jul 2015 - 17 Aug 2017 |
Individual | Gibson, Sharalee |
Rd 2 Wanaka 9382 New Zealand |
10 Jul 2015 - 17 Aug 2017 |
Christine Ellen Rietveld - Director
Appointment date: 03 Jul 2015
Address: Christchurch, 8053 New Zealand
Address used since 22 Nov 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Nov 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Aug 2016
Johannes Adrianus Cornelius Rietveld - Director
Appointment date: 03 Jul 2015
Address: Christchurch, 8053 New Zealand
Address used since 22 Nov 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Nov 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Aug 2016
Gillian Wills - Director (Inactive)
Appointment date: 25 Nov 1990
Termination date: 03 Jul 2015
Address: Private Bag, Timaru, New Zealand
Address used since 25 Nov 1990
Thomas Justin Wills - Director (Inactive)
Appointment date: 25 Nov 1990
Termination date: 03 Jul 2015
Address: Private Bag, Timaru, New Zealand
Address used since 25 Nov 1990
Richard Thomas Wardell - Director (Inactive)
Appointment date: 25 Nov 1990
Termination date: 12 Nov 2008
Address: Omarama, North Otago,
Address used since 25 Nov 1990
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road